Search icon

DORCHESTER G CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DORCHESTER G CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: N95000002748
FEI/EIN Number 591637962

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 141 Dorchester G, West Palm Beach, FL, 33417, US
Mail Address: DORCHESTER G c/o SEACREST SERVICES INC.,, 2101 Centrapark West Drive, WEST PALM BEACH, FL, 33409, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIPPELLI FRANK Director 1105 Charles St., Monaca, PA, 15061
MELNIK MARYANN President 141 DORCHESTER G, WEST PALM BEACH, FL, 33417
Nankervis Grace Director 162 DORCHESTER G, WEST PALM BEACH, FL, 33417
FULTON DEBRA Treasurer 142 Dorchester G, West Palm Beach, FL, 33417
SALAZAR LUISA Director 161 DORCHESTER G, WEST PALM BEACH, FL, 33417
Montana Terri Director 147 Dorchester G, West Palm Beach, FL, 33417
Melnik Maryann Agent 141 Dorchester G, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 Melnik, Maryann -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 141 Dorchester G, West Palm Beach, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 141 Dorchester G, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2022-01-25 141 Dorchester G, West Palm Beach, FL 33417 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-06-20
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State